Advanced company searchLink opens in new window

MATT:E LTD

Company number 06330437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
11 Sep 2023 AP01 Appointment of Mr Gary Seward as a director on 25 August 2023
16 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Jul 2023 PSC07 Cessation of John Fleming Charlton as a person with significant control on 20 March 2023
22 Mar 2023 TM01 Termination of appointment of John Fleming Charlton as a director on 20 March 2023
23 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 Dec 2018 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
20 Jun 2017 MR01 Registration of charge 063304370001, created on 16 June 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,125
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Dec 2015 AD01 Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 21 December 2015